SOLENT COMMUNITY SOLUTIONS 2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 06661545
Status Active
Incorporation Date 31 July 2008
Company Type Private Limited Company
Address KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 12,000 ; Full accounts made up to 31 December 2015; Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016. The most likely internet sites of SOLENT COMMUNITY SOLUTIONS 2 LIMITED are www.solentcommunitysolutions2.co.uk, and www.solent-community-solutions-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Solent Community Solutions 2 Limited is a Private Limited Company. The company registration number is 06661545. Solent Community Solutions 2 Limited has been working since 31 July 2008. The present status of the company is Active. The registered address of Solent Community Solutions 2 Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. CROUCH, Jennifer Louise is a Director of the company. MACKINLAY, Gavin William is a Director of the company. RAVI KUMAR, Balasingham is a Director of the company. SHELDRAKE, Peter John is a Director of the company. Secretary ASSET MANAGEMENT SOLUTIONS LIMITED has been resigned. Director ANDREWS, Jamie Russell has been resigned. Director BAWN, James Raymond has been resigned. Director BOLAM, Steven Charles has been resigned. Director CHRISTIE, Rory William has been resigned. Director COX, Peter John has been resigned. Director CRESSWELL, Richard Tom has been resigned. Director FARLEY, George Peter has been resigned. Director FULFORD, Michael William has been resigned. Director GOURLAY, Alastair Graham has been resigned. Director HAAN, John Edward has been resigned. Director HEBDEN, Inger Maria has been resigned. Director LEJK, Antek Stefan has been resigned. Director MCELDUFF, Neil Terence has been resigned. Director POWELL, Andrew John has been resigned. Director WHITTINGTON, John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 01 May 2015

Director
CROUCH, Jennifer Louise
Appointed Date: 29 February 2016
37 years old

Director
MACKINLAY, Gavin William
Appointed Date: 02 August 2013
68 years old

Director
RAVI KUMAR, Balasingham
Appointed Date: 08 October 2015
50 years old

Director
SHELDRAKE, Peter John
Appointed Date: 20 July 2012
66 years old

Resigned Directors

Secretary
ASSET MANAGEMENT SOLUTIONS LIMITED
Resigned: 30 April 2015
Appointed Date: 31 July 2008

Director
ANDREWS, Jamie Russell
Resigned: 08 October 2015
Appointed Date: 01 July 2015
55 years old

Director
BAWN, James Raymond
Resigned: 01 July 2015
Appointed Date: 07 August 2013
49 years old

Director
BOLAM, Steven Charles
Resigned: 31 March 2013
Appointed Date: 17 May 2010
54 years old

Director
CHRISTIE, Rory William
Resigned: 02 August 2013
Appointed Date: 20 July 2012
66 years old

Director
COX, Peter John
Resigned: 20 July 2012
Appointed Date: 30 September 2008
63 years old

Director
CRESSWELL, Richard Tom
Resigned: 01 January 2011
Appointed Date: 30 September 2008
78 years old

Director
FARLEY, George Peter
Resigned: 20 July 2012
Appointed Date: 15 December 2010
59 years old

Director
FULFORD, Michael William
Resigned: 17 May 2010
Appointed Date: 26 October 2009
57 years old

Director
GOURLAY, Alastair Graham
Resigned: 20 July 2012
Appointed Date: 11 August 2008
60 years old

Director
HAAN, John Edward
Resigned: 29 February 2016
Appointed Date: 20 July 2012
47 years old

Director
HEBDEN, Inger Maria
Resigned: 31 March 2013
Appointed Date: 30 September 2008
67 years old

Director
LEJK, Antek Stefan
Resigned: 01 July 2015
Appointed Date: 25 April 2013
67 years old

Director
MCELDUFF, Neil Terence
Resigned: 07 August 2013
Appointed Date: 01 January 2011
64 years old

Director
POWELL, Andrew John
Resigned: 20 July 2012
Appointed Date: 30 September 2008
54 years old

Director
WHITTINGTON, John
Resigned: 11 August 2008
Appointed Date: 31 July 2008
65 years old

SOLENT COMMUNITY SOLUTIONS 2 LIMITED Events

27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12,000

07 May 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016
23 Mar 2016
Termination of appointment of John Edward Haan as a director on 29 February 2016
23 Feb 2016
Director's details changed for Mr Balasingham Ravi Kumar on 8 October 2015
...
... and 69 more events
06 Oct 2008
Director appointed andrew john powell
06 Oct 2008
Director appointed peter john cox
06 Oct 2008
Director appointed alastair graham gourlay
06 Oct 2008
Appointment terminated director john whittington
31 Jul 2008
Incorporation

SOLENT COMMUNITY SOLUTIONS 2 LIMITED Charges

19 December 2013
Charge code 0666 1545 0003
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 January 2009
Fundco debenture
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC Acting as Security Trustee for the Senior Finance Parties (The Security Trustee)
Description: Assigned assets means all the right, title, benefit and…
9 January 2009
Legal mortgage
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC Acting as Security Trustee for the Senior Finance Parties
Description: L/H land and buildings on the east side of coldeast way…